About

Registered Number: 05090161
Date of Incorporation: 31/03/2004 (20 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O Frp Advisory Llp Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE19 1WL

 

Established in 2004, Midland Conference Services Ltd have registered office in Leicester, it has a status of "Liquidation". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULDOON, Rebecca Jane 13 January 2014 - 1
WYLES, Paula Kay 31 March 2004 - 1
WYLES, Peter Richard 31 March 2004 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 14 May 2020
LIQ10 - N/A 14 May 2020
AD01 - Change of registered office address 14 October 2019
RESOLUTIONS - N/A 10 October 2019
LIQ01 - N/A 10 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2019
AA - Annual Accounts 30 September 2019
AA01 - Change of accounting reference date 27 August 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 19 December 2018
PSC01 - N/A 05 April 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 01 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 September 2016
AR01 - Annual Return 31 March 2016
MR01 - N/A 06 January 2016
MR01 - N/A 24 December 2015
RESOLUTIONS - N/A 24 September 2015
SH01 - Return of Allotment of shares 24 September 2015
CC04 - Statement of companies objects 24 September 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 31 March 2014
AP01 - Appointment of director 24 January 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH03 - Change of particulars for secretary 01 April 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 06 April 2009
287 - Change in situation or address of Registered Office 15 December 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 28 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
NEWINC - New incorporation documents 31 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 January 2016 Outstanding

N/A

A registered charge 07 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.